Company NameBatchprime Limited
Company StatusDissolved
Company Number03512946
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael William Bailey
NationalityBritish
StatusClosed
Appointed26 February 1998(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ellerby Street
Fulham
London
SW6 6EY
Director NamePhilip Ian Macorison
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 month, 1 week after company formation)
Appointment Duration10 years (closed 16 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Abingdon Way
Orpington
Kent
BR6 9WA
Director NameMelissa Kojan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 01 April 1998)
RoleMarketing Consultant
Correspondence Address77 Midmoor Road
London
SW12 0ES
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Abingdon Way
Orpington
Kent
BR6 9WA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£4,518

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
13 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
16 March 2007Return made up to 18/02/07; full list of members (2 pages)
21 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
23 March 2006Return made up to 18/02/06; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 April 2005Return made up to 18/02/05; full list of members (2 pages)
18 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 February 2004Return made up to 18/02/04; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 February 2003Return made up to 18/02/03; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 March 2002Return made up to 18/02/02; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (9 pages)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
7 May 1999Full accounts made up to 31 March 1999 (9 pages)
1 April 1999Return made up to 18/02/99; full list of members (6 pages)
7 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
13 August 1998Registered office changed on 13/08/98 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 120 east road london N1 6AA (1 page)
18 February 1998Incorporation (15 pages)